Muswell Hill
London
N10 2BT
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(3 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 28 March 2017) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £276,546 |
Gross Profit | £242,636 |
Net Worth | -£141,018 |
Cash | £420 |
Current Liabilities | £312,743 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
28 December 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
28 December 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (23 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (23 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
13 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (23 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (23 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (23 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (23 pages) |
17 February 2014 | Insolvency:secretary of state's certificate of release of liquidator ;- re. K j hellard (1 page) |
17 February 2014 | Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages) |
17 February 2014 | Insolvency:secretary of state's certificate of release of liquidator ;- re. K j hellard (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (24 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (24 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (24 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (24 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
25 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (20 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (20 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (20 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (20 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Court order insolvency:c/o- replacement of liquidator (8 pages) |
17 May 2012 | Court order insolvency:c/o- replacement of liquidator (8 pages) |
23 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2012 | Liquidators statement of receipts and payments to 28 October 2011 (12 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 28 October 2011 (12 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 28 October 2011 (12 pages) |
15 November 2010 | Appointment of a voluntary liquidator (1 page) |
15 November 2010 | Appointment of a voluntary liquidator (1 page) |
15 November 2010 | Resolutions
|
15 November 2010 | Statement of affairs with form 4.19 (6 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Statement of affairs with form 4.19 (6 pages) |
29 October 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 29 October 2010 (2 pages) |
5 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
5 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
20 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
17 May 2007 | Return made up to 28/01/07; full list of members (2 pages) |
17 May 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 May 2004 | Return made up to 28/01/04; full list of members (5 pages) |
26 May 2004 | Return made up to 28/01/04; full list of members (5 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
1 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (5 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (5 pages) |
19 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
4 December 2000 | Memorandum and Articles of Association (8 pages) |
4 December 2000 | Memorandum and Articles of Association (8 pages) |
21 November 2000 | Company name changed data vantage LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed data vantage LIMITED\certificate issued on 22/11/00 (2 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2000 | Location of register of members (1 page) |
23 February 2000 | Location of register of members (1 page) |
23 February 2000 | Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Registered office changed on 16/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
8 February 2000 | Company name changed townstore LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed townstore LIMITED\certificate issued on 09/02/00 (2 pages) |
28 January 2000 | Incorporation (11 pages) |
28 January 2000 | Incorporation (11 pages) |